Maidstone Road
Horsmonden
Kent
TN12 8DB
Director Name | Mr Michael Billinghurst |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 May 2004(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 16 Tudor Circle Godalming Surrey GU7 3QD |
Director Name | Mr Roger Billinghurst |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Director Of Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elm Road Kingston On Thames Surrey KT2 6HP |
Director Name | Mrs Jennifer Jane Skinner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rams Hill Maidstone Road Horsmonden Kent TN12 8DB |
Director Name | Rodney Philip Billinghurst |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hascombe Place Farmhouse Hascombe Godalming Surrey GU8 4JA |
Director Name | Mrs Pat Ann Billinghurst |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 29 years, 3 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 336 Molesey Road Hersham Walton On Thames Surrey KT12 3PD |
Secretary Name | Mrs Pat Ann Billinghurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Hascombe Place Farmhouse Hascombe Godalming Surrey GU8 4JA |
Registered Address | First Floor, 336 Molesey Road Hersham Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £874,702 |
Cash | £23,939 |
Current Liabilities | £27,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
5 December 2007 | Delivered on: 8 December 2007 Satisfied on: 23 May 2012 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 September 2005 | Delivered on: 9 September 2005 Satisfied on: 12 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 gladstone road, kingston upon thames, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 September 2005 | Delivered on: 9 September 2005 Satisfied on: 12 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 elder close, guildford, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 August 2005 | Delivered on: 18 August 2005 Satisfied on: 12 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2005 | Delivered on: 24 June 2005 Satisfied on: 9 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21 gladstone road, kingston upon thames, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 October 2004 | Delivered on: 16 October 2004 Satisfied on: 5 December 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1997 | Delivered on: 2 September 1997 Satisfied on: 5 December 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56-58 wood street kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 September 1997 | Delivered on: 2 September 1997 Satisfied on: 5 December 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor 61 fife road kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 May 2009 | Delivered on: 2 June 2009 Satisfied on: 23 May 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 cabell road guildford surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2008 | Delivered on: 2 April 2008 Satisfied on: 23 May 2012 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 grange court, little street, guildford, surrey. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 23 May 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 applegarth avenue guildford. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 23 May 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 elder close burpham surrey. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 23 May 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 gladstone road kingston. Fully Satisfied |
4 January 2008 | Delivered on: 17 January 2008 Satisfied on: 23 May 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 weybrook drive burpham guildform surrey. Fully Satisfied |
26 October 1996 | Delivered on: 1 November 1996 Satisfied on: 5 December 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 rowan close bellfields guildford surrey by way of fixed charge all plant and machinery all fixtures and fittings all other chattels of the company all benefits in respect of the insurances all rents receivable all the goodwill of the company's business carried on at the property. Outstanding |
18 November 2011 | Delivered on: 29 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 weybrook drive guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56/58 wood street kingston upon thames surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 canbury park road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 gladstone road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 guernsey road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 applegarth avenue guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 campbell road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 elder close guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 grange court little street guildford all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 15 June 2023 with updates (5 pages) |
31 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 November 2020 | Termination of appointment of Pat Ann Billinghurst as a director on 20 September 2020 (1 page) |
20 October 2020 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 20 October 2020 (1 page) |
3 July 2020 | Change of details for Mrs Pat Ann Billinghurst as a person with significant control on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mrs Pat Ann Billinghurst on 2 July 2020 (2 pages) |
2 July 2020 | Change of details for Mrs Pat Ann Billinghurst as a person with significant control on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mrs Pat Ann Billinghurst on 2 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
17 May 2018 | Change of details for Mr Michael Billinghurst as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Change of details for Mrs Pat Ann Billinghurst as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 July 2017 | Notification of Michael Billinghurst as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Pat Ann Billinghurst as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Pat Ann Billinghurst as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Pat Ann Billinghurst as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Michael Billinghurst as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Michael Billinghurst as a person with significant control on 6 April 2016 (2 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 April 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
17 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
23 November 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Director's details changed for Michael Billinghurst on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Pat Ann Billinghurst on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Jennifer Jane Skinner on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Jennifer Jane Skinner on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Pat Ann Billinghurst on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Michael Billinghurst on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Mrs Pat Ann Billinghurst on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael Billinghurst on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Jennifer Jane Skinner on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Return made up to 15/06/05; full list of members (8 pages) |
19 September 2005 | Return made up to 15/06/05; full list of members (8 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Return made up to 15/06/03; full list of members
|
13 June 2003 | Return made up to 15/06/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: ashby house high street walton on thames surrey KT12 1BW (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: ashby house high street walton on thames surrey KT12 1BW (1 page) |
18 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
18 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 15/06/01; full list of members
|
18 July 2001 | Return made up to 15/06/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Return made up to 15/06/00; full list of members
|
29 June 2000 | Return made up to 15/06/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 February 2000 | New secretary appointed (1 page) |
1 February 2000 | New secretary appointed (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
10 August 1999 | Return made up to 15/06/99; full list of members (5 pages) |
10 August 1999 | Return made up to 15/06/99; full list of members (5 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 July 1998 | Return made up to 15/06/98; no change of members (5 pages) |
20 July 1998 | Return made up to 15/06/98; no change of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Return made up to 15/06/96; no change of members (5 pages) |
23 August 1996 | Return made up to 15/06/96; no change of members (5 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
15 September 1995 | Return made up to 15/06/95; no change of members (6 pages) |
15 September 1995 | Return made up to 15/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 November 1990 | Resolutions
|
9 November 1990 | Resolutions
|
15 June 1990 | Incorporation (13 pages) |
15 June 1990 | Incorporation (13 pages) |